- Company Overview for GLOBAL INSULATION LIMITED (09481291)
- Filing history for GLOBAL INSULATION LIMITED (09481291)
- People for GLOBAL INSULATION LIMITED (09481291)
- More for GLOBAL INSULATION LIMITED (09481291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
21 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2022 | CERTNM |
Company name changed spencer insulation LTD\certificate issued on 01/02/22
|
|
05 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | PSC01 | Notification of Joanne Victoria O'neill as a person with significant control on 6 April 2016 | |
19 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Bernard O'neill as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Joanne Victoria O'neill on 10 June 2015 |